PAUL GRAHAM LETTINGS & MANAGEMENT LTD
Company number 06703819
- Company Overview for PAUL GRAHAM LETTINGS & MANAGEMENT LTD (06703819)
- Filing history for PAUL GRAHAM LETTINGS & MANAGEMENT LTD (06703819)
- People for PAUL GRAHAM LETTINGS & MANAGEMENT LTD (06703819)
- More for PAUL GRAHAM LETTINGS & MANAGEMENT LTD (06703819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Martin John Humphreys as a director on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Ms Bernadette Keating as a director on 12 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Christopher Marcus Maxwell Lines as a director on 6 April 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Greig Barker on 28 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | TM01 | Termination of appointment of David Seeley Brown as a director on 23 May 2016 | |
13 May 2016 | AA01 | Previous accounting period shortened from 1 January 2016 to 31 December 2015 | |
11 May 2016 | AA | Total exemption small company accounts made up to 1 January 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 1 January 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 | |
29 May 2015 | AP01 | Appointment of Mr Greig Barker as a director on 1 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 | |
26 Apr 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
18 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
18 Feb 2015 | AP01 | Appointment of Mr Christopher Marcus Maxwell Lines as a director on 13 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Geoffrey Michael Roberts as a director on 13 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Graham Robert Trudgill as a director on 13 February 2015 |